Having been setup in 1998, Port@l Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Clogg, Derek Geoffrey William, Henniker- Gotley, John Daniel, Shilcof, Sarah. Currently we aren't aware of the number of employees at the Port@l Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOGG, Derek Geoffrey William | 20 March 2020 | - | 1 |
HENNIKER- GOTLEY, John Daniel | 13 September 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHILCOF, Sarah | 13 September 2000 | 26 January 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AD01 - Change of registered office address | 12 June 2020 | |
AP01 - Appointment of director | 23 March 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 18 June 2019 | |
PSC07 - N/A | 16 August 2018 | |
PSC07 - N/A | 16 August 2018 | |
PSC07 - N/A | 16 August 2018 | |
PSC02 - N/A | 16 August 2018 | |
PSC01 - N/A | 07 August 2018 | |
PSC01 - N/A | 07 August 2018 | |
PSC01 - N/A | 07 August 2018 | |
PSC07 - N/A | 07 August 2018 | |
MR01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 05 July 2018 | |
MR04 - N/A | 29 June 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CS01 - N/A | 08 July 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 07 July 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
CH03 - Change of particulars for secretary | 30 June 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
MR01 - N/A | 19 June 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 15 September 2009 | |
169 - Return by a company purchasing its own shares | 05 January 2009 | |
RESOLUTIONS - N/A | 24 December 2008 | |
363s - Annual Return | 10 July 2008 | |
RESOLUTIONS - N/A | 18 March 2008 | |
AA - Annual Accounts | 25 February 2008 | |
287 - Change in situation or address of Registered Office | 21 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 27 July 2007 | |
AUD - Auditor's letter of resignation | 26 July 2007 | |
363s - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 31 January 2005 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
AUD - Auditor's letter of resignation | 19 May 2004 | |
363s - Annual Return | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 03 April 2004 | |
288b - Notice of resignation of directors or secretaries | 03 April 2004 | |
288b - Notice of resignation of directors or secretaries | 03 April 2004 | |
AA - Annual Accounts | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 16 November 2002 | |
363s - Annual Return | 19 April 2002 | |
363s - Annual Return | 30 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2001 | |
287 - Change in situation or address of Registered Office | 19 October 2001 | |
395 - Particulars of a mortgage or charge | 18 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2001 | |
AA - Annual Accounts | 20 July 2001 | |
395 - Particulars of a mortgage or charge | 17 July 2001 | |
395 - Particulars of a mortgage or charge | 10 July 2001 | |
225 - Change of Accounting Reference Date | 28 June 2001 | |
395 - Particulars of a mortgage or charge | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
287 - Change in situation or address of Registered Office | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 February 2001 | |
RESOLUTIONS - N/A | 05 October 2000 | |
RESOLUTIONS - N/A | 05 October 2000 | |
RESOLUTIONS - N/A | 05 October 2000 | |
RESOLUTIONS - N/A | 05 October 2000 | |
123 - Notice of increase in nominal capital | 05 October 2000 | |
CERTNM - Change of name certificate | 26 September 2000 | |
AA - Annual Accounts | 20 September 2000 | |
AA - Annual Accounts | 20 September 2000 | |
225 - Change of Accounting Reference Date | 20 September 2000 | |
287 - Change in situation or address of Registered Office | 21 July 2000 | |
363s - Annual Return | 29 February 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 18 August 1999 | |
287 - Change in situation or address of Registered Office | 18 August 1999 | |
363s - Annual Return | 23 July 1999 | |
CERTNM - Change of name certificate | 14 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1999 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
NEWINC - New incorporation documents | 19 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 August 2018 | Outstanding |
N/A |
A registered charge | 11 June 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 13 August 2001 | Fully Satisfied |
N/A |
Rent deposit deed relating to premises at crescent house,unit 7B,tower business park,winslow road,didsbury,manchester | 03 July 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 03 July 2001 | Fully Satisfied |
N/A |
Debenture | 11 May 2001 | Fully Satisfied |
N/A |